About

Registered Number: 09086309
Date of Incorporation: 16/06/2014 (9 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: 10 John Street, London, WC1N 2EB,

 

King Content Ltd was founded on 16 June 2014 and are based in London. The companies directors are listed as Orlando, James Ventura, Mcclelland, Peter Thomas, Burge, Andrew, Shah, Nimesh Bhupatrai, Burge, Andrew, Croll, John Andrew, Shah, Nimesh Bhupatrai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAND, Peter Thomas 25 January 2019 - 1
BURGE, Andrew 16 June 2014 07 January 2016 1
CROLL, John Andrew 07 January 2016 24 August 2018 1
SHAH, Nimesh Bhupatrai 07 January 2016 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
ORLANDO, James Ventura 07 July 2017 - 1
BURGE, Andrew 16 June 2014 07 January 2016 1
SHAH, Nimesh Bhupatrai 07 January 2016 07 July 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 21 March 2019
AP01 - Appointment of director 20 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 February 2018
AP01 - Appointment of director 10 January 2018
AP03 - Appointment of secretary 10 January 2018
TM02 - Termination of appointment of secretary 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 28 June 2017
PSC08 - N/A 28 June 2017
DISS40 - Notice of striking-off action discontinued 24 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AD01 - Change of registered office address 13 October 2016
AD01 - Change of registered office address 16 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 05 July 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP01 - Appointment of director 15 January 2016
AP03 - Appointment of secretary 15 January 2016
AP01 - Appointment of director 15 January 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 11 November 2015
DISS40 - Notice of striking-off action discontinued 07 November 2015
AD01 - Change of registered office address 05 November 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
NEWINC - New incorporation documents 16 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.